Company NameElsenham Water Limited
DirectorMichael Robert Johnstone
Company StatusActive
Company Number03146515
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMichael Robert Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(3 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Secretary NameIain Edward Anderson
NationalityBritish
StatusCurrent
Appointed14 February 2000(4 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Secretary NameChristine Joan Johnstone
NationalityBritish
StatusResigned
Appointed12 February 1996(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 1996)
RoleSecretary
Correspondence Address40 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Secretary NameMr John James Thrower
NationalityBritish
StatusResigned
Appointed25 March 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldock Road
Stevenage
Hertfordshire
SG1 3SH
Director NameJane Deborah Wragg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2001)
RoleSales Director
Correspondence Address1 Deepfields
Horley
Surrey
RH6 8JT
Director NameMr John James Thrower
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldock Road
Stevenage
Hertfordshire
SG1 3SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.elsenhamwater.com

Location

Registered AddressWater Circle
City Meadows
London Stansted
Essex
CM22 6DR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElsenham
WardElsenham & Henham
Address Matches8 other UK companies use this postal address

Shareholders

123.3k at £1Cheergrey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,976
Cash£341
Current Liabilities£118,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 123,252
(3 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 123,252
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 123,252
(3 pages)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 123,252
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 March 2014Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 123,252
(3 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 123,252
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 January 2013Secretary's details changed for Iain Edward Anderson on 23 January 2012 (1 page)
23 January 2013Secretary's details changed for Iain Edward Anderson on 23 January 2012 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
24 May 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
19 August 2009Resolutions
  • RES13 ‐ Company business 13/07/2009
(1 page)
19 August 2009Ad 13/07/09\gbp si 100000@1=100000\gbp ic 123252/223252\ (2 pages)
19 August 2009Resolutions
  • RES13 ‐ Company business 13/07/2009
(1 page)
19 August 2009Ad 13/07/09\gbp si 100000@1=100000\gbp ic 123252/223252\ (2 pages)
6 August 2009Full accounts made up to 14 September 2008 (13 pages)
6 August 2009Full accounts made up to 14 September 2008 (13 pages)
2 March 2009Return made up to 16/01/09; full list of members (3 pages)
2 March 2009Return made up to 16/01/09; full list of members (3 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2008Ad 26/06/08\gbp si 110248@1=110248\gbp ic 123252/233500\ (2 pages)
17 July 2008Ad 26/06/08\gbp si 110248@1=110248\gbp ic 123252/233500\ (2 pages)
15 July 2008Full accounts made up to 14 September 2007 (13 pages)
15 July 2008Full accounts made up to 14 September 2007 (13 pages)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
23 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 August 2007Ad 13/07/07--------- £ si 100000@1=100000 £ ic 123252/223252 (2 pages)
23 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 August 2007Ad 13/07/07--------- £ si 100000@1=100000 £ ic 123252/223252 (2 pages)
21 August 2007Full accounts made up to 14 September 2006 (11 pages)
21 August 2007Full accounts made up to 14 September 2006 (11 pages)
21 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2006Ad 05/07/06--------- £ si 66500@1=66500 £ ic 123252/189752 (2 pages)
16 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2006Ad 05/07/06--------- £ si 66500@1=66500 £ ic 123252/189752 (2 pages)
19 July 2006Full accounts made up to 14 September 2005 (11 pages)
19 July 2006Full accounts made up to 14 September 2005 (11 pages)
11 January 2006Return made up to 16/01/06; full list of members (6 pages)
11 January 2006Return made up to 16/01/06; full list of members (6 pages)
9 June 2005Full accounts made up to 14 September 2004 (11 pages)
9 June 2005Full accounts made up to 14 September 2004 (11 pages)
16 May 2005Ad 20/04/05--------- £ si 123250@1=123250 £ ic 2/123252 (2 pages)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2005£ nc 1000/1000000 20/04/05 (1 page)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2005£ nc 1000/1000000 20/04/05 (1 page)
16 May 2005Ad 20/04/05--------- £ si 123250@1=123250 £ ic 2/123252 (2 pages)
18 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
6 April 2004Full accounts made up to 14 September 2003 (10 pages)
6 April 2004Full accounts made up to 14 September 2003 (10 pages)
4 March 2004Company name changed elsenham natural spring water co mpany LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed elsenham natural spring water co mpany LIMITED\certificate issued on 04/03/04 (2 pages)
17 February 2004Return made up to 16/01/04; full list of members (5 pages)
17 February 2004Return made up to 16/01/04; full list of members (5 pages)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
9 May 2003Full accounts made up to 14 September 2002 (11 pages)
9 May 2003Full accounts made up to 14 September 2002 (11 pages)
6 February 2003Return made up to 16/01/03; full list of members (5 pages)
6 February 2003Return made up to 16/01/03; full list of members (5 pages)
5 February 2003Registered office changed on 05/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
5 February 2003Registered office changed on 05/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
16 October 2002Amended full accounts made up to 14 September 2001 (10 pages)
16 October 2002Amended full accounts made up to 14 September 2001 (10 pages)
8 October 2002Company name changed patum peperium LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed patum peperium LIMITED\certificate issued on 08/10/02 (2 pages)
3 July 2002Full accounts made up to 14 September 2001 (10 pages)
3 July 2002Full accounts made up to 14 September 2001 (10 pages)
26 February 2002Return made up to 16/01/02; full list of members (5 pages)
26 February 2002Return made up to 16/01/02; full list of members (5 pages)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
27 October 2001Registered office changed on 27/10/01 from: elesenham bishops stortford hertfordshire CM22 6DP (1 page)
27 October 2001Registered office changed on 27/10/01 from: elesenham bishops stortford hertfordshire CM22 6DP (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
6 March 2001Full accounts made up to 30 June 2000 (10 pages)
6 March 2001Full accounts made up to 30 June 2000 (10 pages)
1 February 2001Return made up to 16/01/01; full list of members (6 pages)
1 February 2001Return made up to 16/01/01; full list of members (6 pages)
24 February 2000Return made up to 16/01/00; full list of members (7 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Return made up to 16/01/00; full list of members (7 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
2 December 1999Full accounts made up to 30 June 1999 (10 pages)
2 December 1999Full accounts made up to 30 June 1999 (10 pages)
3 March 1999Return made up to 16/01/99; full list of members (6 pages)
3 March 1999Return made up to 16/01/99; full list of members (6 pages)
25 November 1998Full accounts made up to 30 June 1998 (12 pages)
25 November 1998Full accounts made up to 30 June 1998 (12 pages)
28 January 1998Return made up to 16/01/98; full list of members (6 pages)
28 January 1998Return made up to 16/01/98; full list of members (6 pages)
15 January 1998Full accounts made up to 30 June 1997 (10 pages)
15 January 1998Full accounts made up to 30 June 1997 (10 pages)
22 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: iveco ford house station road watford WD1 1TG (1 page)
13 May 1996Registered office changed on 13/05/96 from: iveco ford house station road watford WD1 1TG (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
28 March 1996Accounting reference date notified as 30/06 (1 page)
28 March 1996Accounting reference date notified as 30/06 (1 page)
2 March 1996Secretary resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (1 page)
2 March 1996New secretary appointed (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996New secretary appointed (1 page)
2 March 1996New director appointed (2 pages)
26 February 1996Company name changed stenshield LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed stenshield LIMITED\certificate issued on 27/02/96 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
25 February 1996Registered office changed on 25/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
16 January 1996Incorporation (19 pages)
16 January 1996Incorporation (19 pages)